About

Registered Number: 04288960
Date of Incorporation: 18/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Flat 22 Aspect Court, Lensbury Avenue, London, SW6 2TN,

 

Based in London, Bm Consulting Ltd was founded on 18 September 2001, it's status in the Companies House registry is set to "Active". This company has 4 directors listed at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKENZIE, James Ian 18 December 2001 - 1
MULKA, Denise 11 October 2002 30 November 2007 1
MULKA, Denise 01 October 2002 01 October 2002 1
Secretary Name Appointed Resigned Total Appointments
BARNSLEY, Susannah Zoe Marietta 18 December 2001 01 October 2002 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AD01 - Change of registered office address 15 September 2020
AA - Annual Accounts 10 March 2020
MR04 - N/A 23 January 2020
MR04 - N/A 23 January 2020
MR04 - N/A 23 January 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 18 March 2019
CH01 - Change of particulars for director 21 September 2018
CH01 - Change of particulars for director 21 September 2018
PSC04 - N/A 21 September 2018
CS01 - N/A 19 September 2018
PSC04 - N/A 19 September 2018
CH01 - Change of particulars for director 19 September 2018
AD01 - Change of registered office address 21 June 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 30 August 2017
AD01 - Change of registered office address 24 July 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 20 July 2016
MR01 - N/A 18 December 2015
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 30 September 2014
CH01 - Change of particulars for director 30 September 2014
CH01 - Change of particulars for director 30 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 28 June 2013
MG01 - Particulars of a mortgage or charge 12 February 2013
AR01 - Annual Return 25 September 2012
AD01 - Change of registered office address 15 June 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 21 September 2011
CH03 - Change of particulars for secretary 21 September 2011
CH01 - Change of particulars for director 21 September 2011
CH01 - Change of particulars for director 13 September 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 23 June 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH03 - Change of particulars for secretary 13 May 2010
363a - Annual Return 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
395 - Particulars of a mortgage or charge 14 August 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 03 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2008
AA - Annual Accounts 02 July 2008
288b - Notice of resignation of directors or secretaries 21 December 2007
363s - Annual Return 27 September 2007
AA - Annual Accounts 01 September 2007
363s - Annual Return 03 October 2006
AA - Annual Accounts 21 June 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 26 May 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 07 July 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 29 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2002
287 - Change in situation or address of Registered Office 02 January 2002
288b - Notice of resignation of directors or secretaries 02 January 2002
288b - Notice of resignation of directors or secretaries 02 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
CERTNM - Change of name certificate 12 December 2001
NEWINC - New incorporation documents 18 September 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 December 2015 Fully Satisfied

N/A

Legal charge 31 January 2013 Fully Satisfied

N/A

Debenture 12 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.